UKBizDB.co.uk

WIMPOLE LAND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wimpole Land Limited. The company was founded 19 years ago and was given the registration number 05236898. The firm's registered office is in NEWBURY. You can find them at 2 Old Bath Road, , Newbury, Berkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WIMPOLE LAND LIMITED
Company Number:05236898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:2 Old Bath Road, Newbury, Berkshire, RG14 1QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Manor, Hodson Road, Chiseldon, England, SN4 0LN

Secretary09 February 2007Active
The Manor, Hodson Road, Chiseldon, England, SN4 0LN

Director29 September 2006Active
The Coach House, Cowcombe Hill, Chalford, Stroud, England, GL6 8HP

Director28 July 2006Active
20 West Mills, Newbury, RG14 5HG

Corporate Secretary21 September 2004Active
Beech House, Martin, Fordingbridge, SP6 3LA

Director28 July 2006Active
20 West Mills, Newbury, RG14 5HG

Corporate Director21 September 2004Active

People with Significant Control

Mr John Sebastian Norman James Horsey
Notified on:11 April 2019
Status:Active
Date of birth:November 1938
Nationality:British
Country of residence:England
Address:The Manor, Hodson Road, Chiseldon, England, SN4 0LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Angus John Mayhew
Notified on:21 September 2017
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:Beech House, Martin, Fordingbridge, England, SP6 3LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Oliver George Sebastian Horsey
Notified on:21 September 2017
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:The Coach House, Cowcombe Hill, Chalford, England, GL6 8HP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type dormant.

Download
2020-12-01Persons with significant control

Change to a person with significant control.

Download
2020-11-25Officers

Change person director company with change date.

Download
2020-11-25Officers

Change person secretary company with change date.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Officers

Change person director company with change date.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Persons with significant control

Cessation of a person with significant control.

Download
2019-05-03Persons with significant control

Change to a person with significant control.

Download
2019-05-03Persons with significant control

Notification of a person with significant control.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Officers

Change person director company with change date.

Download
2018-10-18Officers

Change person secretary company with change date.

Download
2018-09-29Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Officers

Change person director company with change date.

Download
2017-10-02Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.